UKBizDB.co.uk

THORNTON PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thornton Print Limited. The company was founded 31 years ago and was given the registration number 02790048. The firm's registered office is in BENTON. You can find them at North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THORNTON PRINT LIMITED
Company Number:02790048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Tyne Industrial Estate, Whitley Road, Benton, NE12 9SZ

Director16 February 2011Active
North Tyne Industrial Estate, Whitley Road, Benton, NE12 9SZ

Director09 March 2010Active
North Tyne Industrial Estate, Whitley Road, Benton, NE12 9SZ

Director15 February 2024Active
North Tyne Industrial Estate, Whitley Road, Benton, NE12 9SZ

Director09 March 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary15 February 1993Active
22 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE

Secretary15 February 1993Active
The Willows, The Oval, Woolsington, NE13 8AS

Director31 March 1993Active
11 Mandarin Close, Newcastle Upon Tyne, NE5 1YW

Director31 March 1993Active
9, Travers Street, Houghton Le Spring, United Kingdom, DH4 7AA

Director01 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director15 February 1993Active
9 Woodlands, Chester Le Street, DH3 3TR

Director01 May 2008Active
6 Chevington Grove, Whitley Bay, NE25 9UG

Director31 March 1993Active
Charters, Midhurst Road, Newcastle Upon Tyne, United Kingdom, NE12 9NU

Director15 February 1993Active
5 Beechcroft, Kenton Road, Newcastle Upon Tyne, NE3 4NB

Director15 April 1993Active
3 Montagu Avenue, Gosforth, Newcastle Upon Tyne, NE3 4HX

Director15 February 1993Active
22 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE

Director15 February 1993Active

People with Significant Control

Dnr Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, United Kingdom, NE12 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-19Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type small.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type small.

Download
2017-02-23Address

Change sail address company with old address new address.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Address

Move registers to sail company with new address.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.